Search icon

OSCAR BLANDI AT THE PLAZA, INC.

Company Details

Name: OSCAR BLANDI AT THE PLAZA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Nov 1996 (29 years ago)
Entity Number: 2080866
ZIP code: 10022
County: New York
Place of Formation: New York
Principal Address: 1175 YORK AVE, NEW YORK, NY, United States, 10021
Address: ATTN: LOUIS J. ROTONDI, ESQ., 437 MADISON AVE, 29TH FL, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
OSCAR BLANDI Chief Executive Officer 746 MADISON AVE, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
C/O ROTONDI & ASSOCIATES, P.C. DOS Process Agent ATTN: LOUIS J. ROTONDI, ESQ., 437 MADISON AVE, 29TH FL, NEW YORK, NY, United States, 10022

Form 5500 Series

Employer Identification Number (EIN):
133934748
Plan Year:
2012
Number Of Participants:
91
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2011-10-07 2013-02-28 Address ATTN: LOUIS J. ROTONDI, ESQ., 437 MADISON AVENUE, 29TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2007-03-16 2011-10-07 Address ATTN: LOUIS J. ROTONDI, ESQ., 230 PARK AVENUE, SUITE 2300, NEW YORK, NY, 10169, USA (Type of address: Service of Process)
2001-02-23 2007-01-12 Address C/O PLAZA HOTEL, 5TH AVE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1996-11-01 2007-03-16 Address 330 WEST 42ND STREET 32ND FL., NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130228002617 2013-02-28 BIENNIAL STATEMENT 2012-11-01
111007000113 2011-10-07 CERTIFICATE OF CHANGE (BY AGENT) 2011-10-07
081208003205 2008-12-08 BIENNIAL STATEMENT 2008-11-01
070316000802 2007-03-16 CERTIFICATE OF CHANGE 2007-03-16
070112002087 2007-01-12 BIENNIAL STATEMENT 2006-11-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
650000.00
Total Face Value Of Loan:
650000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
650000
Current Approval Amount:
650000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
607311.74

Date of last update: 14 Mar 2025

Sources: New York Secretary of State